J.D.P. INVESTMENTS LIMITED

03930222
MAESYCWMMER HENGOED MID GLAMORGAN CF82 7SN

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Nov 2023 accounts Annual Accounts 5 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 5 Buy now
06 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 5 Buy now
30 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 3 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
13 Mar 2019 officers Termination of appointment of director (Jason Robert Akerman) 1 Buy now
13 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2018 accounts Annual Accounts 6 Buy now
03 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 8 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
10 Apr 2016 annual-return Annual Return 6 Buy now
06 Dec 2015 accounts Annual Accounts 3 Buy now
05 Apr 2015 annual-return Annual Return 6 Buy now
05 Dec 2014 accounts Annual Accounts 4 Buy now
20 Apr 2014 annual-return Annual Return 6 Buy now
03 Dec 2013 accounts Annual Accounts 4 Buy now
25 Mar 2013 annual-return Annual Return 6 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
15 Mar 2012 annual-return Annual Return 6 Buy now
15 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 officers Change of particulars for director (Mr Jason Robert Akerman) 2 Buy now
28 Nov 2011 accounts Annual Accounts 4 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
13 May 2010 annual-return Annual Return 6 Buy now
13 May 2010 officers Change of particulars for director (Mr Jason Robert Akerman) 2 Buy now
05 Jan 2010 accounts Annual Accounts 5 Buy now
03 Apr 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 5 Buy now
14 Mar 2008 annual-return Return made up to 21/02/08; full list of members 4 Buy now
13 Mar 2008 officers Secretary's change of particulars / emma paterson fox / 13/03/2008 2 Buy now
13 Mar 2008 officers Director's change of particulars / philip paterson fox / 13/03/2008 1 Buy now
19 Dec 2007 accounts Annual Accounts 5 Buy now
24 Mar 2007 annual-return Return made up to 21/02/07; full list of members 8 Buy now
02 Jan 2007 accounts Annual Accounts 6 Buy now
06 Jul 2006 address Registered office changed on 06/07/06 from: 1A caerau road newport gwent NP20 4HL 1 Buy now
06 Jul 2006 officers Director's particulars changed 1 Buy now
06 Jul 2006 officers Secretary's particulars changed 1 Buy now
20 Mar 2006 annual-return Return made up to 21/02/06; full list of members 8 Buy now
14 Dec 2005 address Registered office changed on 14/12/05 from: pen y cwarel house maesycwmmer hengoed mid glamorgan CF82 7SN 1 Buy now
21 Nov 2005 accounts Annual Accounts 6 Buy now
10 Mar 2005 annual-return Return made up to 21/02/05; full list of members 8 Buy now
30 Dec 2004 accounts Annual Accounts 5 Buy now
21 Apr 2004 annual-return Return made up to 21/02/04; full list of members 8 Buy now
09 Jan 2004 accounts Annual Accounts 12 Buy now
05 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Mar 2003 annual-return Return made up to 21/02/03; full list of members 8 Buy now
25 Mar 2003 officers Secretary resigned;director resigned 1 Buy now
25 Mar 2003 officers New secretary appointed 2 Buy now
24 Dec 2002 accounts Annual Accounts 12 Buy now
14 May 2002 annual-return Return made up to 21/02/02; full list of members 8 Buy now
26 Apr 2002 accounts Annual Accounts 16 Buy now
23 Mar 2001 annual-return Return made up to 21/02/01; full list of members 7 Buy now
28 Feb 2000 resolution Resolution 10 Buy now
28 Feb 2000 officers Secretary resigned 1 Buy now
28 Feb 2000 officers Director resigned 1 Buy now
28 Feb 2000 address Registered office changed on 28/02/00 from: 1 the mews saint nicholas road barry south glamorgan CF62 6QX 1 Buy now
28 Feb 2000 officers New director appointed 2 Buy now
28 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
28 Feb 2000 officers New director appointed 2 Buy now
28 Feb 2000 capital Ad 21/02/00--------- £ si 5@1=5 £ ic 1/6 2 Buy now
21 Feb 2000 incorporation Incorporation Company 8 Buy now